THE HORIZON BUILDING RTM COMPANY LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Appointment of Mr Bryan Thomas Pepper as a director on 2025-03-10

View Document

04/03/254 March 2025 Director's details changed for Mr Nicholaas Eduard Erwee on 2025-03-04

View Document

04/03/254 March 2025 Director's details changed for Mr Graham Peter Brough on 2025-03-04

View Document

04/03/254 March 2025 Secretary's details changed for Warwick Estates Property Management Ltd on 2025-03-04

View Document

04/03/254 March 2025 Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to Field House Station Approach Harlow Essex CM20 2FB on 2025-03-04

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-15 with no updates

View Document

26/09/2426 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/08/242 August 2024 Termination of appointment of Yvonne Anna De Ville as a director on 2024-08-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

21/09/2321 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/11/222 November 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

15/09/2215 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

12/05/2212 May 2022 Appointment of Mr Graham Peter Brough as a director on 2022-05-11

View Document

24/02/2224 February 2022 Termination of appointment of Tadeja Zupancic as a director on 2022-02-11

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/09/1913 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, SECRETARY URBAN OWNERS LIMITED

View Document

11/06/1811 June 2018 CORPORATE SECRETARY APPOINTED WARWICK ESTATES PROPERTY MANAGEMENT LTD

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM C/O URBAN OWNERS LIMITED NORTHCHURCH BUSINESS CENTRE 84 QUEEN STREET SHEFFIELD S1 2DW ENGLAND

View Document

27/02/1827 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

16/10/1716 October 2017 APPOINTMENT TERMINATED, SECRETARY NICHOLASS ERWEE

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN PARKER

View Document

11/04/1711 April 2017 PREVEXT FROM 31/10/2016 TO 31/12/2016

View Document

06/02/176 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/04/1621 April 2016 REGISTERED OFFICE CHANGED ON 21/04/2016 FROM REGENT BLOCK MANAGEMENT LTD 1 LONDON ROAD NEWBURY BERKSHIRE RG14 1JL ENGLAND

View Document

21/04/1621 April 2016 CORPORATE SECRETARY APPOINTED URBAN OWNERS LIMITED

View Document

29/03/1629 March 2016 SECRETARY APPOINTED MR NICHOLASS EDUARD ERWEE

View Document

29/03/1629 March 2016 APPOINTMENT TERMINATED, SECRETARY JOAN ROBINSON

View Document

23/10/1523 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOAN ROBINSON

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED MR NICHOLAAS EDUARD ERWEE

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED MS TADEJA ZUPANCIC

View Document

23/10/1523 October 2015 SECRETARY APPOINTED MRS JOAN ROBINSON

View Document

23/10/1523 October 2015 DIRECTOR APPOINTED MR ALAN PARKER

View Document

16/10/1516 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company